EIGHT7 HOLDINGS LIMITED

7 Pattons Lane, Holywood, BT18 9FX, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI630913
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 23 days
JurisdictionNorthern Ireland

SUMMARY

EIGHT7 HOLDINGS LIMITED is an active private limited company with number NI630913. It was incorporated 9 years, 23 days ago, on 24 April 2015. The company address is 7 Pattons Lane, Holywood, BT18 9FX, Co. Down, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

New address: 7 Pattons Lane Holywood Co. Down BT18 9FX

Change date: 2023-01-11

Old address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-01

Capital : 80 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Fleck

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2022

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Steve Mcguinness

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Mcguinness

Appointment date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-26

Psc name: Ms Ashley Ritchie

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ashley Ritchie

Change date: 2019-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patrica Mcguinness

Change date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-26

Psc name: Mrs Patrica Mcguinness

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: C/O 85 University Street Belfast Co. Antrim BT7 1HP Northern Ireland

New address: Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS TRIM DESIGN LTD

34 MARKHAM CRESCENT,DUNSTABLE,LU5 4SS

Number:11195204
Status:ACTIVE
Category:Private Limited Company

GABAC LTD

SUITE 32, PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11507819
Status:ACTIVE
Category:Private Limited Company

HAYWOOD & FARAH LIMITED

150 WELLINGTON HILL WEST,BRISTOL,BS9 4QT

Number:09983409
Status:ACTIVE
Category:Private Limited Company

HVHH ELECTRICAL LTD

64 ESSEX COURT,LUTON,LU1 3EL

Number:11891646
Status:ACTIVE
Category:Private Limited Company

NM JOINERY DESIGN LIMITED

ROCKLEIGH HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2LF

Number:10078804
Status:ACTIVE
Category:Private Limited Company

RELIABLE HEALTHCARE SOLUTIONS LIMITED

18 CELTIC CLOSE,RUSHDEN,NN10 8NX

Number:07614263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source